Entity Name: | P. T. FISH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
P. T. FISH, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 May 1986 (39 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | J16038 |
FEI/EIN Number |
592698562
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7794 NW 44TH STREET, SUNRISE, FL, 33351, US |
Mail Address: | 7794 NW 44TH STREET, SUNRISE, FL, 33351, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TWISS, PAUL A. | President | 7794 NW 44TH STREET, SUNRISE, FL, 33351 |
TWISS, PAUL A. | Agent | 2285 St. Barts Square, Vero Beach,, FL, 32967 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2018-12-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-23 | 2285 St. Barts Square, Vero Beach,, FL 32967 | - |
CHANGE OF MAILING ADDRESS | 2011-01-07 | 7794 NW 44TH STREET, SUNRISE, FL 33351 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-07 | 7794 NW 44TH STREET, SUNRISE, FL 33351 | - |
REINSTATEMENT | 1991-12-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000352060 | ACTIVE | 1000000826881 | BROWARD | 2019-05-13 | 2029-05-15 | $ 668.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J18000563957 | TERMINATED | COCE18004830 | COUNTY COURT BROWARD COUNTY | 2018-08-01 | 2023-08-10 | $13,201.03 | MADISON ACQUISITIONS CORP, PO BOX 630037, NORTH MIAMI BEACH, FL 33163 |
J18000154435 | LAPSED | 17 022465 CA 31 | MIAMI DADE CO. | 2018-03-27 | 2023-04-20 | $112,148.77 | FLORIDA FRESH SEAFOOD CORP., 7337 NW 37 AVENUE, UNIT 7, MIAMI, FLORIDA 33147 |
Name | Date |
---|---|
Amendment | 2018-12-10 |
AMENDED ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-07 |
ANNUAL REPORT | 2013-03-23 |
ANNUAL REPORT | 2012-02-15 |
ANNUAL REPORT | 2011-01-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State